- Company Overview for LUTTERWORTH HAULAGE LTD (08950455)
- Filing history for LUTTERWORTH HAULAGE LTD (08950455)
- People for LUTTERWORTH HAULAGE LTD (08950455)
- More for LUTTERWORTH HAULAGE LTD (08950455)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | AD01 | Registered office address changed from 45 Derwent Tamworth B77 2LD United Kingdom to 97 Hetherington Road Shepperton TW17 0SN on 31 December 2019 | |
31 Dec 2019 | PSC01 | Notification of Bradley Kelsall as a person with significant control on 19 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Spencer Martin as a person with significant control on 19 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Bradley Kelsall as a director on 19 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Spencer Martin as a director on 19 December 2019 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | PSC01 | Notification of Spencer Martin as a person with significant control on 9 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Spencer Martin as a director on 9 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 35 Yeading Lane Hayes UB4 0EN England to 45 Derwent Tamworth B77 2LD on 25 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Sarafin Salhotra as a person with significant control on 9 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Sarafin Salhotra as a director on 9 September 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | PSC01 | Notification of Sarafin Salhotra as a person with significant control on 3 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Lukasz Kosmowski as a director on 3 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 20 West Avenue Donnington Telford TF2 8BN England to 35 Yeading Lane Hayes UB4 0EN on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Sarafin Salhotra as a director on 3 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Lukasz Kosmowski as a person with significant control on 3 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | PSC07 | Cessation of Nuno Ribeiro-Gonclaves as a person with significant control on 20 March 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 August 2017 | |
22 Sep 2017 | PSC01 | Notification of Lukasz Kosmowski as a person with significant control on 2 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 West Avenue Donnington Telford TF2 8BN on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Lukasz Kosmowski as a director on 2 August 2017 |